About

Registered Number: 03991078
Date of Incorporation: 11/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: 53 New Street, Chelmsford, Essex, CM1 1AT

 

Having been setup in 2000, Leadership Enterprise Network Trading Ltd has its registered office in Chelmsford, Essex, it's status is listed as "Dissolved". We do not know the number of employees at Leadership Enterprise Network Trading Ltd. Chedzey, Derek, Revd, Joice, Jennifer Mary Robinson, Jackson, Margaret Elizabeth, Reverand, King, Philip David, The Rev, Warren, Robert, Reverand Canon are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEDZEY, Derek, Revd 04 April 2014 - 1
JACKSON, Margaret Elizabeth, Reverand 04 September 2000 21 March 2006 1
KING, Philip David, The Rev 24 February 2003 26 April 2006 1
WARREN, Robert, Reverand Canon 04 September 2000 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JOICE, Jennifer Mary Robinson 10 August 2000 31 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 June 2015
CH01 - Change of particulars for director 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 September 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
287 - Change in situation or address of Registered Office 18 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 05 June 2001
225 - Change of Accounting Reference Date 05 June 2001
RESOLUTIONS - N/A 29 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.